Warning: file_put_contents(c/317c074af09c399aad25685a19ea4e7f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Askhomey Ltd, RG31 6YH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASKHOMEY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Askhomey Ltd. The company was founded 4 years ago and was given the registration number 12171200. The firm's registered office is in READING. You can find them at 33 Long Lane, Tilehurst, Reading, . This company's SIC code is 63120 - Web portals.

Company Information

Name:ASKHOMEY LTD
Company Number:12171200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:33 Long Lane, Tilehurst, Reading, United Kingdom, RG31 6YH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wis Accountancy Ltd 4, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Secretary01 July 2020Active
C/O Wis Accountancy Ltd 4, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director15 January 2020Active
20, Read Road, Ashtead, England, KT21 2HS

Director23 August 2019Active
10, Oaks Park Rd, Canterbury, United Kingdom, CT2 9DP

Director13 September 2019Active
33 Long Lane, Tilehurst, Reading, United Kingdom, RG31 6YH

Director13 September 2019Active
33 Long Lane, Tilehurst,, Reading, United Kingdom, RG31 6YH

Director01 July 2020Active

People with Significant Control

Mr Dharmesh Vasanbhai Mistry
Notified on:01 July 2020
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:C/O Wis Accountancy Ltd 4, Imperial Place, Borehamwood, England, WD6 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tarne Westcott
Notified on:01 July 2020
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:C/O Wis Accountancy Ltd 4, Imperial Place, Borehamwood, England, WD6 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lee Shalit-Blake
Notified on:23 August 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:33 Long Lane, Tilehurst, Reading, United Kingdom, RG31 6YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Jane Hobbs
Notified on:23 August 2019
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:20, Read Road, Ashtead, England, KT21 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Change account reference date company previous extended.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Change person secretary company with change date.

Download
2022-01-17Address

Change registered office address company with date old address new address.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Capital

Capital variation of rights attached to shares.

Download
2021-10-07Capital

Capital name of class of shares.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Capital

Capital allotment shares.

Download
2021-01-08Capital

Capital alter shares subdivision.

Download
2021-01-08Resolution

Resolution.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.